Amhurst Road
London
E8 2BG
Secretary Name | Mr Michael Holder |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 August 2006(1 month after company formation) |
Appointment Duration | 5 years, 5 months (closed 10 January 2012) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 48 Boyne Avenue London NW4 2JN |
Secretary Name | Bujar Baca |
---|---|
Nationality | Serbian |
Status | Resigned |
Appointed | 13 July 2006(3 days after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 09 August 2006) |
Role | Technology |
Correspondence Address | 89 Mulbury Road Kilburn London Nw10 |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 31 The Broadway Cricklewood London NW2 3JX |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Mapesbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £25,826 |
Gross Profit | £25,826 |
Net Worth | -£14,678 |
Current Liabilities | £14,678 |
Latest Accounts | 31 July 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
10 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 August 2011 | Registered office address changed from 90 Evelyn Court Amhurst Road London E8 2BG Uk on 22 August 2011 (2 pages) |
22 August 2011 | Registered office address changed from 90 Evelyn Court Amhurst Road London E8 2BG Uk on 22 August 2011 (2 pages) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2010 | Annual return made up to 10 July 2010 no member list (3 pages) |
21 September 2010 | Annual return made up to 10 July 2010 no member list (3 pages) |
20 September 2010 | Director's details changed for Yusuf Kenan Oguz on 30 June 2010 (2 pages) |
20 September 2010 | Director's details changed for Yusuf Kenan Oguz on 30 June 2010 (2 pages) |
4 May 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
4 May 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
6 August 2009 | Annual return made up to 10/07/09 (2 pages) |
6 August 2009 | Annual return made up to 10/07/09 (2 pages) |
28 May 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
28 May 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
8 April 2009 | Registered office changed on 08/04/2009 from dstny accounting and tax solutions 10 cricklewood broadway london NW2 3HD (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from dstny accounting and tax solutions 10 cricklewood broadway london NW2 3HD (1 page) |
27 March 2009 | Annual return made up to 10/07/08 (2 pages) |
27 March 2009 | Annual return made up to 10/07/08 (2 pages) |
26 March 2009 | Registered office changed on 26/03/2009 from 31 the broadway cricklewood london NW2 3JX (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from 31 the broadway cricklewood london NW2 3JX (1 page) |
3 July 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
3 July 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
11 July 2007 | Annual return made up to 10/07/07 (2 pages) |
11 July 2007 | Annual return made up to 10/07/07 (2 pages) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | New secretary appointed (1 page) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | New secretary appointed (1 page) |
2 August 2006 | New secretary appointed (2 pages) |
2 August 2006 | New secretary appointed (2 pages) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | New director appointed (2 pages) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Secretary resigned (1 page) |
10 July 2006 | Incorporation (28 pages) |